Company NameWest Highland Museum Trading Company Limited
Company StatusActive
Company NumberSC493572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian Peter MacDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleBrewer
Country of ResidenceScotland
Correspondence AddressTirindrish Steading Tirindrish
Spean Bridge
PH34 4EU
Scotland
Director NameMiss Colleen Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressBank Cottage Banavie
Fort William
PH33 7PB
Scotland
Secretary NameMiss Colleen Barker
StatusCurrent
Appointed11 March 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressBank Cottage Banavie
Fort William
PH33 7PB
Scotland
Director NameMr Archibald Sven MacDonald
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(9 years after company formation)
Appointment Duration4 months
RoleBusiness Person
Country of ResidenceScotland
Correspondence AddressCorriechoille Lodge Corriechoille Lodge
Spean Bridge
Inverness-Shire
PH34 4EY
Scotland
Director NameMiss Colleen Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleMuseum Manager
Country of ResidenceScotland
Correspondence AddressWest Highland Museum Cameron Square
Fort William
PH33 6AJ
Scotland
Director NameMrs Jacqueline Forrest Wright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressWest Highland Museum Cameron Square
Fort William
PH33 6AJ
Scotland
Secretary NameColleen Barker
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWest Highland Museum Cameron Square
Fort William
PH33 6AJ
Scotland
Director NameMr Ronald Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhinknowe Banavie
Fort William
PH33 7PB
Scotland
Director NameMs Caroline Marian Gooch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Kenny Mackintosh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAltour Cottage Altour Cottage
Spean Bridge
PH34 4EU
Scotland
Director NameMr Neil David Macleod
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Cala Bail Ur
Onich
Fort William
PH33 6SB
Scotland
Director NameDr Chris Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(7 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Nursery Park
Spean Bridge
PH34 4EW
Scotland

Location

Registered AddressWest Highland Museum
Cameron Square
Fort William
PH33 6AJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Director's details changed for Dr Christopher Robinson on 3 December 2019 (2 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 January 2020Director's details changed for Mrs Jacqueline Forrest Wright on 3 December 2019 (2 pages)
10 September 2019Director's details changed for Dr Christopher Robinson on 9 September 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
7 June 2018Memorandum and Articles of Association (8 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 December 2017Director's details changed for Colleen Foggo on 17 December 2017 (2 pages)
19 December 2017Secretary's details changed for Colleen Foggo on 17 December 2017 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
3 June 2016Memorandum and Articles of Association (8 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2016Memorandum and Articles of Association (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
17 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
17 December 2014Incorporation (16 pages)
17 December 2014Incorporation (16 pages)